Company NameTurner Bianca Plc
Company StatusActive
Company Number00473824
CategoryPublic Limited Company
Incorporation Date12 October 1949(74 years, 7 months ago)
Previous NameJ.E.Turner And Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Richard Max Bullbrook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Jack Eddie Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(43 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Daniel Bullbrook
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(61 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Secretary NameMrs Barbara Morrison
StatusCurrent
Appointed20 December 2013(64 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMs Zelda Turner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(68 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Luke Turner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(68 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMs Sophie Harrison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(68 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Damian Joseph O'Connor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(71 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameAntoinette June Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(41 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address79 Stamford New Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Myles Keith Walmsley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(41 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Secretary NameStephen Andrzej Gmerek
NationalityBritish
StatusResigned
Appointed30 July 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address8 Greenhill Avenue
Sale
Cheshire
M33 6LS
Secretary NameMr Myles Keith Walmsley
NationalityBritish
StatusResigned
Appointed01 June 1993(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lower Cribden Avenue
Rawtenstall
Lancashire
BB4 6SW
Secretary NameMichael Ernest Travis
NationalityBritish
StatusResigned
Appointed18 November 1994(45 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Correspondence Address4 Woodstock Drive
Tottington
Bury
Lancashire
BL8 4BW
Director NameMr James Wilson Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(50 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameKevin Rutherford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(50 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameJoanne Ruth Bloomfield
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(53 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Paul John Fitzpatrick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(55 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameLeonard Pashley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(55 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMs Sharon Louise Batty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(68 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2019)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Mark Terence Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBell Mill Claremont Street
Oldham
OL8 3EJ

Contact

Websitewww.turner-bianca.com
Email address[email protected]
Telephone0161 6270045
Telephone regionManchester

Location

Registered AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£87,753,206
Gross Profit£16,220,657
Net Worth£24,702,509
Cash£1,176,608
Current Liabilities£12,771,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

13 March 1995Delivered on: 15 March 1995
Satisfied on: 17 July 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge.
Particulars: By way of legal mortgage all legal interests and otherwise by way of specific equitable charge land and buildings on the south east side of midland street,ardwick.t/no.GM19779 (to the full extent of the company's interest in such property or its proceeds of sale).fixed charge all the plant,machinery,fixtures,fittings,furniture,equipment,implements and utensils now and future at the property. See the mortgage charge document for full details.
Fully Satisfied
16 February 1995Delivered on: 28 February 1995
Satisfied on: 10 June 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 1991Delivered on: 25 September 1991
Satisfied on: 19 December 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £37597.79 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge over: 1 x bmw 520I SE motorcar, reg.no. J803 hck chassis no. B005367 1 x citroen bx 19TGD motor car, reg.no. J35IMNB chassis no. 57XC9393 1X citroen BX16TGS motor car, reg.no.J344 mnb chassis no. 58XB9329.
Fully Satisfied
13 May 1987Delivered on: 28 May 1987
Satisfied on: 2 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building on south east side of claremont street & to the south west side of ashton road hathershaw oldham greater manchester title no's gm 281661 and gm 281662.
Fully Satisfied
6 May 1987Delivered on: 27 May 1987
Satisfied on: 19 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over the undermentioned property and the proceeds of sale thereof. L/h unit 19 and 20 crick motorway estate crick northants.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 March 1995Delivered on: 15 March 1995
Satisfied on: 17 July 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this legal charge.
Particulars: By way of legal mortgage all legal interests and otherwise by way of specific equitable charge over land and buildings on the south east side of claremont street,hathershaw oldham.t/no.GM281662 (to the full extent of the company's interest in the property or its proceeds of sale).by way of fixed charge all the plant,machinery,fixtures,fittings,furniture,equipment,implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
30 April 1976Delivered on: 18 May 1976
Satisfied on: 19 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) a specific & floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital. Together with book and other debts. 2) units 19 & 20 block d eldon way, crick northamptonshire.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of midland street ardwick.t/no.GM19779 and commonly k/as unit 7 midland street ardwick. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 March 1995Delivered on: 8 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south east side of claremont street hathershaw oldham t/n GM281662. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
17 February 1995Delivered on: 23 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
3 July 2017Delivered on: 14 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as bell mill, claremont street, oldham, OL8 3EJ. Freehold land known as the land lying to the south west of ashton road, hathershaw.
Outstanding
31 January 2017Delivered on: 2 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 24 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 July 2010Delivered on: 27 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 June 2010Delivered on: 8 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
9 August 2000Delivered on: 24 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 midland street ardwick. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 1995Delivered on: 3 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of ashton road hathershaw oldham greater manchester t/no.GM281661. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

11 January 2021Appointment of Mr Mark Terence Young as a director on 4 January 2021 (2 pages)
11 January 2021Termination of appointment of Myles Keith Walmsley as a director on 30 September 2020 (1 page)
11 January 2021Termination of appointment of Kevin Rutherford as a director on 11 January 2021 (1 page)
6 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
21 September 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
28 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 November 2019Termination of appointment of Joanne Ruth Bloomfield as a director on 1 November 2019 (1 page)
8 November 2019Termination of appointment of Sharon Louise Batty as a director on 1 November 2019 (1 page)
8 November 2019Termination of appointment of Paul John Fitzpatrick as a director on 1 November 2019 (1 page)
8 November 2019Termination of appointment of Leonard Pashley as a director on 1 November 2019 (1 page)
6 October 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 December 2018Termination of appointment of James Wilson Young as a director on 26 October 2018 (1 page)
1 October 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
22 August 2018Memorandum and Articles of Association (33 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
17 May 2018Particulars of variation of rights attached to shares (2 pages)
17 May 2018Change of share class name or designation (2 pages)
9 May 2018Statement of company's objects (2 pages)
9 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
4 January 2018Appointment of Mr Luke Turner as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Ms Zelda Turner as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Mr Luke Turner as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Ms Zelda Turner as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Ms Sophie Harrison as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Ms Sophie Harrison as a director on 31 December 2017 (2 pages)
12 October 2017Appointment of Ms Sharon Louise Batty as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Ms Sharon Louise Batty as a director on 1 October 2017 (2 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 July 2017Registration of charge 004738240018, created on 3 July 2017 (30 pages)
14 July 2017Registration of charge 004738240018, created on 3 July 2017 (30 pages)
5 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Joanne Ruth Bloomfield on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Joanne Ruth Bloomfield on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Leonard Pashley on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Paul John Fitzpatrick on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Leonard Pashley on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages)
9 May 2017Satisfaction of charge 004738240016 in full (1 page)
9 May 2017Satisfaction of charge 004738240016 in full (1 page)
21 March 2017Satisfaction of charge 14 in full (1 page)
21 March 2017Satisfaction of charge 7 in full (2 pages)
21 March 2017Satisfaction of charge 13 in full (2 pages)
21 March 2017Satisfaction of charge 11 in full (2 pages)
21 March 2017Satisfaction of charge 12 in full (2 pages)
21 March 2017Satisfaction of charge 7 in full (2 pages)
21 March 2017Satisfaction of charge 13 in full (2 pages)
21 March 2017Satisfaction of charge 8 in full (2 pages)
21 March 2017Satisfaction of charge 14 in full (1 page)
21 March 2017Satisfaction of charge 8 in full (2 pages)
21 March 2017Satisfaction of charge 11 in full (2 pages)
21 March 2017Satisfaction of charge 12 in full (2 pages)
17 February 2017Satisfaction of charge 5 in full (4 pages)
17 February 2017Satisfaction of charge 5 in full (4 pages)
2 February 2017Registration of charge 004738240017, created on 31 January 2017 (22 pages)
2 February 2017Registration of charge 004738240017, created on 31 January 2017 (22 pages)
22 November 2016Registration of charge 004738240016, created on 21 November 2016 (22 pages)
22 November 2016Registration of charge 004738240016, created on 21 November 2016 (22 pages)
24 October 2016Registration of charge 004738240015, created on 24 October 2016 (34 pages)
24 October 2016Registration of charge 004738240015, created on 24 October 2016 (34 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,177,000
(11 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,177,000
(11 pages)
2 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
2 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,177,000
(11 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,177,000
(11 pages)
3 January 2014Appointment of Mrs Barbara Morrison as a secretary (2 pages)
3 January 2014Appointment of Mrs Barbara Morrison as a secretary (2 pages)
3 January 2014Termination of appointment of Michael Travis as a secretary (1 page)
3 January 2014Termination of appointment of Michael Travis as a secretary (1 page)
30 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (12 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (12 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (12 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (12 pages)
1 December 2010Director's details changed for Leonard Pashley on 1 November 2010 (2 pages)
1 December 2010Appointment of Mr Daniel Bullbrook as a director (2 pages)
1 December 2010Director's details changed for Leonard Pashley on 1 November 2010 (2 pages)
1 December 2010Appointment of Mr Daniel Bullbrook as a director (2 pages)
1 December 2010Director's details changed for Leonard Pashley on 1 November 2010 (2 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
22 September 2010Director's details changed for Leonard Pashley on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Leonard Pashley on 22 September 2010 (2 pages)
19 August 2010Director's details changed for Paul John Fitzpatrick on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Jack Eddie Turner on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Mr James Wilson Young on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Joanne Ruth Bloomfield on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Joanne Ruth Bloomfield on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Jack Eddie Turner on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Paul John Fitzpatrick on 30 July 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (12 pages)
19 August 2010Director's details changed for Mr James Wilson Young on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Leonard Pashley on 30 July 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (12 pages)
19 August 2010Director's details changed for Leonard Pashley on 30 July 2010 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
17 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
17 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
6 August 2009Return made up to 30/07/09; full list of members (7 pages)
6 August 2009Return made up to 30/07/09; full list of members (7 pages)
3 March 2009Secretary's change of particulars / michael travis / 03/03/2009 (1 page)
3 March 2009Secretary's change of particulars / michael travis / 03/03/2009 (1 page)
30 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
31 July 2008Return made up to 30/07/08; full list of members (7 pages)
31 July 2008Return made up to 30/07/08; full list of members (7 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
16 August 2007Return made up to 30/07/07; no change of members (10 pages)
16 August 2007Return made up to 30/07/07; no change of members (10 pages)
7 November 2006Group of companies' accounts made up to 1 April 2006 (30 pages)
7 November 2006Group of companies' accounts made up to 1 April 2006 (30 pages)
7 November 2006Group of companies' accounts made up to 1 April 2006 (30 pages)
17 August 2006Return made up to 30/07/06; full list of members (12 pages)
17 August 2006Return made up to 30/07/06; full list of members (12 pages)
13 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 September 2005Group of companies' accounts made up to 29 January 2005 (30 pages)
6 September 2005Group of companies' accounts made up to 29 January 2005 (30 pages)
26 August 2005Return made up to 30/07/05; full list of members (12 pages)
26 August 2005Return made up to 30/07/05; full list of members (12 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
31 August 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
31 August 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
24 August 2004Return made up to 30/07/04; full list of members (11 pages)
24 August 2004Return made up to 30/07/04; full list of members (11 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
4 September 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
4 September 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
4 September 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 August 2002Group of companies' accounts made up to 26 January 2002 (24 pages)
29 August 2002Group of companies' accounts made up to 26 January 2002 (24 pages)
20 August 2002Return made up to 30/07/02; full list of members (11 pages)
20 August 2002Return made up to 30/07/02; full list of members (11 pages)
30 August 2001Group of companies' accounts made up to 27 January 2001 (24 pages)
30 August 2001Group of companies' accounts made up to 27 January 2001 (24 pages)
9 August 2001Return made up to 30/07/01; full list of members (10 pages)
9 August 2001Return made up to 30/07/01; full list of members (10 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Full group accounts made up to 29 January 2000 (24 pages)
17 August 2000Full group accounts made up to 29 January 2000 (24 pages)
8 August 2000Return made up to 30/07/00; full list of members (9 pages)
8 August 2000Return made up to 30/07/00; full list of members (9 pages)
26 August 1999Full group accounts made up to 30 January 1999 (24 pages)
26 August 1999Full group accounts made up to 30 January 1999 (24 pages)
5 August 1999Return made up to 30/07/99; full list of members (6 pages)
5 August 1999Return made up to 30/07/99; full list of members (6 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1998Memorandum and Articles of Association (10 pages)
21 December 1998Memorandum and Articles of Association (10 pages)
12 August 1998Full group accounts made up to 31 January 1998 (19 pages)
12 August 1998Full group accounts made up to 31 January 1998 (19 pages)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Full group accounts made up to 1 February 1997 (18 pages)
27 August 1997Full group accounts made up to 1 February 1997 (18 pages)
27 August 1997Full group accounts made up to 1 February 1997 (18 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (4 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (4 pages)
21 August 1996Declaration on reregistration from private to PLC (1 page)
21 August 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 August 1996Re-registration of Memorandum and Articles (12 pages)
21 August 1996Balance Sheet (2 pages)
21 August 1996Auditor's report (1 page)
21 August 1996Auditor's statement (1 page)
21 August 1996Re-registration of Memorandum and Articles (12 pages)
21 August 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Declaration on reregistration from private to PLC (1 page)
21 August 1996Auditor's report (1 page)
21 August 1996Balance Sheet (2 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Application for reregistration from private to PLC (1 page)
21 August 1996Application for reregistration from private to PLC (1 page)
21 August 1996Auditor's statement (1 page)
12 August 1996Return made up to 30/07/96; full list of members (6 pages)
12 August 1996Return made up to 30/07/96; full list of members (6 pages)
7 August 1996Full group accounts made up to 27 January 1996 (17 pages)
7 August 1996Full group accounts made up to 27 January 1996 (17 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
28 July 1995Full group accounts made up to 28 January 1995 (17 pages)
28 July 1995Full group accounts made up to 28 January 1995 (17 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
20 June 1994Full group accounts made up to 29 January 1994 (18 pages)
20 June 1994Full group accounts made up to 29 January 1994 (18 pages)
1 December 1992Full group accounts made up to 25 January 1992 (15 pages)
1 December 1992Full group accounts made up to 25 January 1992 (15 pages)
17 August 1990Full group accounts made up to 27 January 1990 (16 pages)
17 August 1990Full group accounts made up to 27 January 1990 (16 pages)
13 June 1989Full accounts made up to 4 June 1988 (11 pages)
13 June 1989Full accounts made up to 29 January 1989 (11 pages)
13 June 1989Full accounts made up to 4 June 1988 (11 pages)
13 June 1989Full accounts made up to 29 January 1989 (11 pages)
13 June 1989Full accounts made up to 4 June 1988 (11 pages)
11 February 1988Accounts made up to 31 May 1987 (11 pages)
11 February 1988Accounts made up to 31 May 1987 (11 pages)
12 October 1949Certificate of incorporation (1 page)
12 October 1949Certificate of incorporation (1 page)